This company is commonly known as Tiaa Limited. The company was founded 21 years ago and was given the registration number 04546319. The firm's registered office is in FAREHAM. You can find them at Artillery House Fort Fareham Industrial Site, Newgate Lane, Fareham, Hampshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | TIAA LIMITED |
---|---|---|
Company Number | : | 04546319 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Artillery House Fort Fareham Industrial Site, Newgate Lane, Fareham, Hampshire, England, PO14 1AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Artillery House, Fort Fareham Industrial Site, Newgate Lane, Fareham, England, PO14 1AH | Director | 03 October 2023 | Active |
Artillery House, Fort Fareham Industrial Site, Newgate Lane, Fareham, England, PO14 1AH | Director | 01 November 2022 | Active |
Artillery House, Fort Fareham Industrial Site, Newgate Lane, Fareham, England, PO14 1AH | Director | 19 December 2008 | Active |
Artillery House, Fort Fareham Industrial Site, Newgate Lane, Fareham, England, PO14 1AH | Secretary | 30 January 2009 | Active |
87-91 Newman Street, London, W1T 3EY | Corporate Secretary | 26 September 2002 | Active |
Artillery House, Fort Fareham Industrial Site, Newgate Lane, Fareham, England, PO14 1AH | Director | 19 December 2008 | Active |
82a Mortimer Road, London, N1 4LH | Director | 23 January 2003 | Active |
Artillery House, Fort Fareham Industrial Site, Newgate Lane, Fareham, England, PO14 1AH | Director | 26 September 2002 | Active |
18 Westerlea Court, Bridge Of Allen, Stirling, FK9 4DQ | Director | 10 January 2003 | Active |
2 Carpenters Yard, Park Street, Tring, HP23 6AR | Director | 01 May 2004 | Active |
20 Balaclava Road, Penylan, Cardiff, CF23 5BB | Director | 23 January 2003 | Active |
Artillery House, Fort Fareham Industrial Site, Newgate Lane, Fareham, England, PO14 1AH | Director | 23 January 2003 | Active |
Artillery House, Fort Fareham Industrial Site, Newgate Lane, Fareham, England, PO14 1AH | Director | 26 September 2002 | Active |
Adsure Services Ltd | ||
Notified on | : | 06 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Artillery House, Fort Fareham Industrial Site, Fareham, England, PO14 1AH |
Nature of control | : |
|
Mr Andrew Townsend | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Artillery House, Fort Fareham Industrial Site, Fareham, England, PO14 1AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-23 | Accounts | Accounts with accounts type full. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Officers | Termination secretary company with name termination date. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-12 | Capital | Capital variation of rights attached to shares. | Download |
2023-09-12 | Capital | Capital name of class of shares. | Download |
2023-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-06 | Capital | Capital cancellation treasury shares with date currency capital figure. | Download |
2023-09-04 | Officers | Change person director company with change date. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-11-13 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type full. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Officers | Change person director company with change date. | Download |
2019-09-30 | Officers | Change person director company with change date. | Download |
2019-09-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.